• UK
  • MASON LORD LIMITED - The Old Bank, 187a Ashley Road, Hale, Cheshire, United Kingdom

Company Information

Company registration number
08254742
Company Status
CLOSED
Country
United Kingdom
Registered Address
The Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ UK

Management

Managing Directors
MASON, John George
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2012-10-16
Dissolved on
2023-11-15
SIC/NACE
41100

Ownership

Beneficial Owners
Mr John George Mason
Mr Paul Gerard Barrow

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date: 2017-11-30
Last Date: 2016-02-29
Annual Return
Due Date: 2018-04-03
Last Date: 2017-03-20

MASON LORD LIMITED Company Description

MASON LORD LIMITED is a ltd registered in United Kingdom with the Company reg no 08254742. Its current trading status is "closed". It was registered 2012-10-16. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at The Old Bank .
More information

Get MASON LORD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mason Lord Limited - The Old Bank, 187a Ashley Road, Hale, Cheshire, United Kingdom

Did you know? kompany provides original and official company documents for MASON LORD LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2023-11-15) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-08-15) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-20) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-08) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-09) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-09-02) - 600

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-08-20) - AM22

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-03-28) - AM10

    Add to Cart
     
  • liquidation-in-administration-proposals (2017-10-13) - AM03

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2017-11-08) - AM07

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2017-09-10) - AM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-09-08) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-08-21) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-04-21) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-20) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-16) - MR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-04-13) - CH01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2016-03-08) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-15) - AA

    Add to Cart
     
  • termination-secretary-company-with-name (2014-01-28) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-11-13) - CH01

    Add to Cart
     
  • termination-director-company-with-name (2013-09-18) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2013-02-20) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-12-21) - AP01

    Add to Cart
     
  • incorporation-company (2012-10-16) - NEWINC

    Add to Cart
     

expand_less